Sutton
Surrey
SM1 2TJ
Secretary Name | Humaira Arbab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 St James Road Sutton Surrey SM1 2TJ |
Secretary Name | Mohamed Jehangir Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2005(6 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | 111 St James Road Sutton Surrey SM1 2TJ |
Director Name | Mohamed Jehangir Sheikh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Maple Mews Hill House Road London SW16 2AL |
Secretary Name | Arif Kamran Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Saint James Road Sutton Surrey SM1 2TJ |
Registered Address | Suite 229 Maddison House 226 High Street Croydon Surrey CR9 1DF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
19 March 2009 | Application for striking-off (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from unit c-214 trident business centre 89 bickersteth road london SW17 9SH (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2007 | Withdrawal of application for striking off (1 page) |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2007 | Voluntary strike-off action has been suspended (1 page) |
18 April 2007 | Application for striking-off (1 page) |
29 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
19 July 2005 | New secretary appointed (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 May 2004 (8 pages) |
4 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
7 March 2005 | New secretary appointed (2 pages) |
20 September 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
28 June 2004 | Return made up to 12/05/04; full list of members
|
2 May 2003 | Return made up to 12/05/03; full list of members
|
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
28 July 2001 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
4 May 2001 | Return made up to 12/05/01; full list of members
|
7 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
12 May 1999 | Incorporation (18 pages) |